Background WavePink WaveYellow Wave

ADI-GARDINER HOLDING LIMITED (04541361)

ADI-GARDINER HOLDING LIMITED (04541361) is a dissolved UK company. incorporated on 20 September 2002. with registered office in Oldham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ADI-GARDINER HOLDING LIMITED has been registered for 23 years. Current directors include EARLE, Elizabeth Jane, TRIVEDI, Hemant Kumar.

Company Number
04541361
Status
dissolved
Type
ltd
Incorporated
20 September 2002
Age
23 years
Address
Unit 6 Broadgate Oldham Broadway Business Park, Oldham, OL9 9XA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
EARLE, Elizabeth Jane, TRIVEDI, Hemant Kumar
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADI-GARDINER HOLDING LIMITED

ADI-GARDINER HOLDING LIMITED is an dissolved company incorporated on 20 September 2002 with the registered office located in Oldham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ADI-GARDINER HOLDING LIMITED was registered 23 years ago.(SIC: 70100)

Status

dissolved

Active since 23 years ago

Company No

04541361

LTD Company

Age

23 Years

Incorporated 20 September 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 3 April 2025 (1 year ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 20 August 2024 (1 year ago)
Submitted on 20 August 2024 (1 year ago)

Next Due

Due by N/A

Previous Company Names

GARDINER GROUP EUROPE HOLDING (UK) LIMITED
From: 13 August 2003To: 27 October 2006
OTHELLO SOLUTIONS LIMITED
From: 20 September 2002To: 13 August 2003
Contact
Address

Unit 6 Broadgate Oldham Broadway Business Park Chadderton Oldham, OL9 9XA,

Previous Addresses

Unit 7a - 7B Transpennine Trading Estate Gorrells Way Rochdale OL11 2PX England
From: 27 March 2017To: 7 January 2020
21 Holborn Viaduct London EC1A 2DY
From: 20 September 2002To: 27 March 2017
Timeline

18 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Sept 02
Capital Update
Nov 09
Director Left
Mar 11
Director Left
Apr 11
Director Left
Jun 13
Director Joined
Jun 13
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Director Left
Feb 15
Director Joined
Oct 18
Director Joined
Mar 19
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Sept 22
Director Left
Jan 24
Director Left
May 24
Owner Exit
Aug 24
Owner Exit
Aug 24
1
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

EARLE, Elizabeth Jane

Active
Oldham Broadway Business Park, OldhamOL9 9XA
Born July 1976
Director
Appointed 15 Mar 2019

TRIVEDI, Hemant Kumar

Active
Oldham Broadway Business Park, OldhamOL9 9XA
Born September 1962
Director
Appointed 28 Mar 2022

CONNELL, Adrian Paul

Resigned
123 Doeford Close, WarringtonWA3 4DP
Secretary
Appointed 02 Oct 2006
Resigned 30 Jun 2008

DAWSON, David Murray

Resigned
3 Crosslanes Barns, RedditchB97 5TR
Secretary
Appointed 27 Jun 2003
Resigned 05 Jul 2006

EISENCHTETER, Patrick Louis

Resigned
133 Boulevard Du Montparnasse, 75006 ParisFOREIGN
Secretary
Appointed 23 Apr 2003
Resigned 27 Jun 2003

SISEC LIMITED

Resigned
Holborn Viaduct, LondonEC1A 2DY
Corporate secretary
Appointed 30 Jun 2008
Resigned 29 Jan 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Sept 2002
Resigned 23 Apr 2003

BENSON, Grahame Paul

Resigned
Oldham Broadway Business Park, OldhamOL9 9XA
Born September 1967
Director
Appointed 01 Sept 2022
Resigned 30 Apr 2024

CONNELL, Adrian Paul

Resigned
Oldham Broadway Business Park, OldhamOL9 9XA
Born March 1965
Director
Appointed 02 Oct 2006
Resigned 28 Mar 2022

GAZIELLY, Jean Francois

Resigned
123 Bld Beissiere, ParisFOREIGN
Born March 1954
Director
Appointed 27 Mar 2003
Resigned 08 Mar 2011

MASSARD, Pierre Andre

Resigned
7, Rue Rouget De Lisle, 78100 Saint-Germain-En-Laye
Born April 1949
Director
Appointed 02 Jan 2004
Resigned 08 Aug 2006

MISTRY, Kameleshkumar Ishwarlal

Resigned
Holborn Viaduct, LondonEC1A 2DY
Born December 1973
Director
Appointed 01 Feb 2008
Resigned 01 Jun 2013

PIGE, Beatrice

Resigned
15 Cite Des Fleurs, ParisFOREIGN
Born May 1963
Director
Appointed 27 Jun 2003
Resigned 02 Jan 2004

REDDINGTON, Michael Francis

Resigned
Holborn Viaduct, LondonEC1A 2DY
Born May 1959
Director
Appointed 01 Jun 2013
Resigned 14 Feb 2015

RICHARDS, Allan

Resigned
Oldham Broadway Business Park, OldhamOL9 9XA
Born November 1962
Director
Appointed 26 Oct 2018
Resigned 31 Jan 2024

RICHARDS, Allan

Resigned
12 Thistle Grove, LondonSW10 9RZ
Born November 1962
Director
Appointed 02 Oct 2006
Resigned 21 Feb 2011

TOCHET, Peter Louis

Resigned
Route Du Bois 37, Ecublens
Born March 1966
Director
Appointed 02 Oct 2006
Resigned 01 Feb 2008

WESTON, Mark

Resigned
6 Alma Terrace, LondonW8 6QY
Born July 1957
Director
Appointed 23 Apr 2003
Resigned 27 Jun 2003

JORDAN NOMINEES (I.O.M.) LIMITED

Resigned
1st Floor Atlantic House, DouglasIM1 1EE
Corporate director
Appointed 20 Sept 2002
Resigned 23 Apr 2003

Persons with significant control

3

1 Active
2 Ceased
Rue Des Freres Lumieres, Neuilly Sur Marne

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Sept 2020
Ceased 08 Sept 2020
251 Little Falls Drive, Wilmington,

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2018
Little Falls Drive, Wilmington19808

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Jul 2019
Fundings
Financials
Latest Activities

Filing History

132

Gazette Dissolved Liquidation
14 November 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
14 August 2025
LIQ13LIQ13
Liquidation Voluntary Appointment Of Liquidator
4 June 2025
600600
Resolution
4 June 2025
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
4 June 2025
LIQ01LIQ01
Accounts With Accounts Type Full
3 April 2025
AAAnnual Accounts
Change To A Person With Significant Control
21 August 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
21 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Dormant
6 October 2020
AAMDAAMD
Accounts With Accounts Type Dormant
6 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 September 2020
PSC02Notification of Relevant Legal Entity PSC
Change Sail Address Company With Old Address New Address
8 January 2020
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
7 January 2020
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Dormant
27 August 2019
AAMDAAMD
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
31 July 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
31 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2018
AAAnnual Accounts
Change Sail Address Company With New Address
9 November 2017
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
26 October 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 February 2016
TM02Termination of Secretary
Auditors Resignation Company
4 December 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Dormant
15 June 2015
AAAnnual Accounts
Statement Of Companys Objects
6 March 2015
CC04CC04
Resolution
6 March 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Mortgage Satisfy Charge Full
18 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
20 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
29 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
3 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Accounts With Accounts Type Full
19 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Change Person Director Company With Change Date
11 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2011
CH01Change of Director Details
Accounts With Accounts Type Full
15 April 2011
AAAnnual Accounts
Termination Director Company With Name
8 April 2011
TM01Termination of Director
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Accounts With Accounts Type Full
14 April 2010
AAAnnual Accounts
Legacy
13 November 2009
SH20SH20
Legacy
13 November 2009
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
13 November 2009
SH19Statement of Capital
Resolution
13 November 2009
RESOLUTIONSResolutions
Legacy
27 September 2009
363aAnnual Return
Accounts With Accounts Type Full
16 June 2009
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Legacy
28 November 2008
288aAppointment of Director or Secretary
Legacy
25 November 2008
288bResignation of Director or Secretary
Legacy
20 August 2008
287Change of Registered Office
Accounts With Accounts Type Full
7 July 2008
AAAnnual Accounts
Legacy
5 March 2008
288aAppointment of Director or Secretary
Legacy
29 February 2008
288bResignation of Director or Secretary
Legacy
4 January 2008
288cChange of Particulars
Legacy
5 October 2007
363aAnnual Return
Accounts With Accounts Type Full
17 August 2007
AAAnnual Accounts
Legacy
21 December 2006
287Change of Registered Office
Legacy
10 November 2006
288aAppointment of Director or Secretary
Legacy
10 November 2006
288aAppointment of Director or Secretary
Legacy
10 November 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
27 October 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 September 2006
363aAnnual Return
Legacy
11 August 2006
288bResignation of Director or Secretary
Legacy
4 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 May 2006
AAAnnual Accounts
Accounts With Accounts Type Full
23 December 2005
AAAnnual Accounts
Legacy
27 October 2005
244244
Legacy
12 October 2005
363aAnnual Return
Accounts With Accounts Type Full
11 December 2004
AAAnnual Accounts
Accounts With Accounts Type Full
11 December 2004
AAAnnual Accounts
Legacy
23 November 2004
88(2)R88(2)R
Legacy
23 November 2004
123Notice of Increase in Nominal Capital
Resolution
23 November 2004
RESOLUTIONSResolutions
Resolution
23 November 2004
RESOLUTIONSResolutions
Legacy
1 November 2004
244244
Legacy
27 September 2004
363sAnnual Return (shuttle)
Legacy
8 September 2004
225Change of Accounting Reference Date
Legacy
25 March 2004
288bResignation of Director or Secretary
Legacy
25 March 2004
288aAppointment of Director or Secretary
Legacy
17 February 2004
363sAnnual Return (shuttle)
Legacy
17 February 2004
88(2)R88(2)R
Legacy
17 February 2004
123Notice of Increase in Nominal Capital
Resolution
17 February 2004
RESOLUTIONSResolutions
Resolution
17 February 2004
RESOLUTIONSResolutions
Legacy
29 January 2004
287Change of Registered Office
Legacy
24 November 2003
288aAppointment of Director or Secretary
Legacy
26 October 2003
288aAppointment of Director or Secretary
Legacy
26 October 2003
288aAppointment of Director or Secretary
Resolution
19 August 2003
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 August 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 July 2003
288bResignation of Director or Secretary
Legacy
16 July 2003
288bResignation of Director or Secretary
Legacy
11 July 2003
395Particulars of Mortgage or Charge
Legacy
11 July 2003
395Particulars of Mortgage or Charge
Legacy
13 May 2003
288aAppointment of Director or Secretary
Legacy
13 May 2003
288aAppointment of Director or Secretary
Legacy
13 May 2003
288bResignation of Director or Secretary
Legacy
13 May 2003
287Change of Registered Office
Legacy
13 May 2003
288bResignation of Director or Secretary
Incorporation Company
20 September 2002
NEWINCIncorporation